LANSDOWN ROAD MANSIONS(BATH)LIMITED - BATH


Company Profile Company Filings

Overview

LANSDOWN ROAD MANSIONS(BATH)LIMITED is a Private Limited Company from BATH and has the status: Active.
LANSDOWN ROAD MANSIONS(BATH)LIMITED was incorporated 58 years ago on 18/02/1966 and has the registered number: 00871797. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LANSDOWN ROAD MANSIONS(BATH)LIMITED - BATH

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6 CHARLOTTE STREET
BATH
SOMERSET
BA1 2NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DIANE FIDLER Nov 1953 British Director 2017-03-08 CURRENT
MR THOMAS CHARLES BAINES Dec 1957 British Director 2011-03-10 CURRENT
MR NICHOLAS WILLIAM CHARLES SANDY Sep 1952 British Director 2022-07-03 CURRENT
GREGORY NICHOLAS May 1948 British Director 2023-06-16 CURRENT
MR PETER BENEDICT KENNEDY Jan 1954 British Director 2020-01-23 CURRENT
PAMELA ANN JARVIS Nov 1951 British Director 2024-03-20 CURRENT
SUSAN LOCHRIE GRAHAM Jul 1946 British Director 2024-03-20 CURRENT
GILLIAN MURPHY May 1939 British Secretary RESIGNED
BRENDA CAMPBELL Sep 1945 British Director 1997-05-21 UNTIL 2005-07-05 RESIGNED
JOHN PATRICK MURPHY Sep 1936 British Secretary 1999-03-06 UNTIL 2000-11-09 RESIGNED
GERVASE ANTONY MANFRED O'DONOVAN British Secretary 2000-11-09 UNTIL 2016-02-28 RESIGNED
KATHLEEN ALMA SARAH REID Dec 1914 British Director RESIGNED
CHRISTINE MARGARET LEACH May 1939 British Director 1994-11-23 UNTIL 1998-05-21 RESIGNED
JOHN LEWIS LEE Jul 1903 British Director RESIGNED
ALISTAIR JONATHAN MCKEOWN Mar 1957 British Director 2005-07-05 UNTIL 2008-02-08 RESIGNED
GILLIAN MURPHY May 1939 British Director 1994-01-01 UNTIL 2000-12-15 RESIGNED
JOHN PATRICK MURPHY Sep 1936 British Director RESIGNED
GILLIAN MURPHY May 1939 British Secretary 1998-07-10 UNTIL 1999-03-05 RESIGNED
JAMES DAVID FERDINAND FREEMAN May 1956 British Secretary RESIGNED
JOSEPH RAYMOND HOLMES Jun 1918 British Secretary 1996-08-20 UNTIL 1996-10-10 RESIGNED
ALEXANDER ROBERT REID May 1909 British Director RESIGNED
KATHLEEN HENRIETTA EVE Jul 1905 British Director RESIGNED
MARTIN SMITH Sep 1950 British Director 1993-08-18 UNTIL 1997-05-21 RESIGNED
GRAHAM ARTHUR FOSTER Jan 1937 British Director 1993-04-01 UNTIL 1995-12-14 RESIGNED
JAMES DAVID FERDINAND FREEMAN May 1956 British Director RESIGNED
BARBARA ANNA HARNEY Mar 1951 British Director RESIGNED
NEVILLE SEWELL HILL Jun 1924 British Director 1993-03-07 UNTIL 2016-01-25 RESIGNED
CLAIRE WILLIAMS Mar 1986 British Director 2009-11-08 UNTIL 2011-03-09 RESIGNED
ELIZABETH ANNE THORNTON Sep 1947 British Director RESIGNED
JOSEPH RAYMOND HOLMES Jun 1918 British Director RESIGNED
PAUL EDWARD BARLOW Sep 1958 British Director 2005-04-18 UNTIL 2014-03-06 RESIGNED
EDITH IRENE ANDERSON Mar 1920 British Director 1995-12-14 UNTIL 2014-03-06 RESIGNED
NORRIS JOHN ALLEN Jun 1924 British Director 2000-12-15 UNTIL 2010-09-10 RESIGNED
MOLLY ANNE ALLEN Dec 1925 British Director 2000-12-15 UNTIL 2011-11-07 RESIGNED
GORDON BARLOW Jun 1933 British Director 2007-03-27 UNTIL 2014-03-06 RESIGNED
MARGARET BETTY HOLMES Mar 1920 British Director RESIGNED
ELIZABETH HILL Jan 1926 British Director 1995-03-21 UNTIL 2015-12-27 RESIGNED
NICOLA FELICIE KRIKORIAN Oct 1949 British Director 1998-05-21 UNTIL 2023-06-15 RESIGNED
MR ADAM MATEUSZ WENECK Oct 1923 British Director RESIGNED
MR TIMOTHY JOHN PAINTER May 1948 British Director 2002-02-01 UNTIL 2005-11-01 RESIGNED
PAUL JOHN NORMAN TAYLOR Sep 1966 British Director 2008-12-31 UNTIL 2011-03-11 RESIGNED
ALMA TATE Dec 1936 British Director 2014-03-20 UNTIL 2024-03-27 RESIGNED
MR RICHARD JULIAN STOWE Jan 1930 British Director 1996-09-12 UNTIL 2004-08-31 RESIGNED
OLIVE CYNTHIA HOYLE Jan 1916 British Director RESIGNED
JUDITH SARAH SPEIRS Feb 1947 British Director 2004-02-01 UNTIL 2020-01-14 RESIGNED
SUSAN MARGARET SANDY Nov 1956 British Director 2014-03-20 UNTIL 2019-09-22 RESIGNED
DONALD ROSS May 1945 British Director RESIGNED
MRS ANN HOPE STOWE Jul 1934 British Director 1999-03-06 UNTIL 2005-03-11 RESIGNED
ROGER JEREMY BEDDING Sep 1940 British Director 1998-07-10 UNTIL 2002-02-01 RESIGNED
JUDITH MAUDE POWELL Aug 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARCE CONSTRUCTION (MIDLANDS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ISG PEARCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
CREST HOMES (EASTERN) LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CREST NICHOLSON PLC ADDLESTONE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
KILDARE FLATS (BATH) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
QUEEN SQUARE MANAGEMENT LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CARDIFF FREEPORT LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST HOMES (MIDLANDS) LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALLENBY MAINTENANCE LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
PEARCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CHILTON COURT BATH (MANAGEMENT) LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
CAMBERLEY RES NO.5 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST HOMES (NOMINEES NO.2) LIMITED ADDLESTONE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
THE CENTURY HOUSE PROPERTY COMPANY LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
NICOLA O'MARA INTERIOR DESIGN LIMITED POOLE UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
HARPENDEN PROPERTIES LIMITED HERTFORD Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
WYCKOFF PROPERTIES LIMITED HARPENDEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUE LANE HR CONSULTANCY LIMITED BATH ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
SUNBRIDGE LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSIC INTERNATIONAL LIMITED BATH ENGLAND Active MICRO ENTITY 90030 - Artistic creation
NO. 1 VANE STREET BATH MANAGEMENT COMPANY LIMITED BATH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
A.C.M.T. LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 38220 - Treatment and disposal of hazardous waste
NET PUBLICATIONS LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
M M OST LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EPIONE VENTURES LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MEDIA VIEW LIMITED BATH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WILTSHIRE PROPERTY LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KARUNA TRAINING LTD BATH ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities